BCS OPERATIONS LTD

Company Documents

DateDescription
22/06/1222 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/06/1125 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET WHITTINGTON / 23/06/2011

View Document

25/06/1125 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RICHARD WHITTINGTON / 23/06/2011

View Document

25/06/1125 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 S80A AUTH TO ALLOT SEC 12/01/02 S366A DISP HOLDING AGM 12/01/02 S252 DISP LAYING ACC 12/01/02 S386 DISP APP AUDS 12/01/02 S369(4) SHT NOTICE MEET 12/01/02

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED BARWIT CONTROL SYSTEMS (WATER HA NDLING) LTD CERTIFICATE ISSUED ON 21/03/01

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 COMPANY NAME CHANGED LEO CONTRACTS LTD CERTIFICATE ISSUED ON 06/09/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company